Search icon

ANGLERS KEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGLERS KEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 1993 (31 years ago)
Document Number: N27346
FEI/EIN Number 650102589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957, US
Mail Address: C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guenzel Josephine Vice President C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
Boudeman Katherine Secretary C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
French Bill President C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
Roach Nancy Vice President C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
Huizinga Nancy Director C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
LODWICK STEPHEN Agent C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
UTLEY JOHN Director C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-25 LODWICK, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2011-04-01 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
AMENDMENT 1993-11-12 - -
NAME CHANGE AMENDMENT 1988-10-18 ANGLERS KEY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State